Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YES ENGINEERING LTD
Company Information for

YES ENGINEERING LTD

COURTLANDS FLAT 9, 17 COURT DOWNS ROAD, BECKENHAM, BR3 6LN,
Company Registration Number
05241689
Private Limited Company
Active

Company Overview

About Yes Engineering Ltd
YES ENGINEERING LTD was founded on 2004-09-27 and has its registered office in Beckenham. The organisation's status is listed as "Active". Yes Engineering Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YES ENGINEERING LTD
 
Legal Registered Office
COURTLANDS FLAT 9
17 COURT DOWNS ROAD
BECKENHAM
BR3 6LN
Other companies in WC2A
 
Previous Names
BCHF (UK) LIMITED20/01/2012
BECAR LIMITED22/10/2004
Filing Information
Company Number 05241689
Company ID Number 05241689
Date formed 2004-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 09:02:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YES ENGINEERING LTD
The following companies were found which have the same name as YES ENGINEERING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YES ENGINEERING GROUP LIMITED 37 GLOUCESTER ROAD BARNET EN5 1RZ Active Company formed on the 2013-04-23
YES ENGINEERING SERVICES PTE. LTD. TAMPINES STREET 93 Singapore 528839 Active Company formed on the 2015-02-18
YES ENGINEERING AS HÃ¥konsgaten 17 BERGEN 5015 Active Company formed on the 2001-04-18
Yes Engineering Company Limited Unknown Company formed on the 2018-03-15
YES ENGINEERING AND TECHNOLOGY CORPORATION California Unknown
YES ENGINEERING SOLUTIONS LTD YES LTD UNIT 4, KINGSWOOD FARM TANDRIDGE LANE LINGFIELD SURREY RH7 6LP Active - Proposal to Strike off Company formed on the 2020-06-12

Company Officers of YES ENGINEERING LTD

Current Directors
Officer Role Date Appointed
GREG PARKER
Company Secretary 2004-11-19
GREGORY AUSTIN PARKER
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN RICHARD EDGECOMBE
Director 2010-04-01 2018-04-30
RICHARD HAMMOND AITKEN
Director 2004-09-27 2010-04-01
ROBERT LINDSAY DURRANT
Director 2004-09-27 2010-04-01
MICHAEL CHARLES QUIRK
Director 2004-09-27 2010-04-01
LESLIE GAVIN CORMACK
Director 2004-09-27 2007-04-13
ROBERT LINDSAY DURRANT
Company Secretary 2004-09-27 2004-11-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-27 2004-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY AUSTIN PARKER YES ENGINEERING GROUP LIMITED Director 2013-04-30 CURRENT 2013-04-23 Active
GREGORY AUSTIN PARKER OLYAN INVESTMENTS LIMITED Director 2010-01-16 CURRENT 2010-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 75 East Road London N1 6AH
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 75 East Road London N1 6AH
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-08-17AD03Registers moved to registered inspection location of Rosedean House 4 Argyle Road Barnet EN5 4DX
2022-08-17AD02Register inspection address changed to Rosedean House 4 Argyle Road Barnet EN5 4DX
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29Previous accounting period extended from 31/03/21 TO 30/04/21
2021-12-29AA01Previous accounting period extended from 31/03/21 TO 30/04/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY TSOUKKAS
2020-12-07PSC07CESSATION OF GREGORY AUSTIN PARKER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY AUSTIN PARKER
2020-12-07TM02Termination of appointment of Greg Parker on 2020-03-31
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-01-07AP03Appointment of Mr Antony Tsoukkas as company secretary on 2019-01-01
2019-01-07AP01DIRECTOR APPOINTED MR ANTONY TSOUKKAS
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD EDGECOMBE
2017-12-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-22AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM 124 Chancery Lane London WC2A 1PT
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-22AR0127/09/14 FULL LIST
2014-10-22AR0127/09/14 FULL LIST
2014-01-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/14 FROM C/O Greg Parker 36 Featherstone Street London EC1Y 8QZ
2013-10-25AR0127/09/13 ANNUAL RETURN FULL LIST
2012-11-06AR0127/09/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20RES15CHANGE OF NAME 18/01/2012
2012-01-20CERTNMCompany name changed bchf (uk) LIMITED\certificate issued on 20/01/12
2012-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-15AR0127/09/11 ANNUAL RETURN FULL LIST
2011-12-14CH01Director's details changed for Mr Greg Parker on 2011-06-01
2011-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR GREG PARKER on 2011-06-01
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/11 FROM Devonshire House 146 Bishopsgate London Greater London EC2M 4JX United Kingdom
2010-09-29AR0127/09/10 ANNUAL RETURN FULL LIST
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 8-9 3RD FLOOR NEW ST LONDON EC2M 4TP UNITED KINGDOM
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG PARKER / 27/09/2010
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM C/O CUMBERLAND ELLIS LLP ATRIUM COURT 15 JOCKEYS FIELDS LONDON WC1R 4QR
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUIRK
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DURRANT
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AITKEN
2010-05-17AP01DIRECTOR APPOINTED MR BRIAN RICHARD EDGECOMBE
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19AR0127/09/09 FULL LIST
2009-02-09123NC INC ALREADY ADJUSTED 02/09/08
2009-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-09RES04GBP NC 100000/300000 02/09/2008
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-24363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, C/O HYDE MAHON BRIDGES, SOLICITORS, SWAN HOUSE, 37-39 HIGH HOLBORN, LONDON, WC1V 6NT
2007-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-17363sRETURN MADE UP TO 27/09/07; CHANGE OF MEMBERS; AMEND
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-17363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-07-03AUDAUDITOR'S RESIGNATION
2007-04-18288bDIRECTOR RESIGNED
2007-04-1388(2)RAD 29/03/07--------- £ SI 30000@1=30000 £ IC 20000/50000
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-16363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-03-10288aNEW SECRETARY APPOINTED
2004-12-13288bSECRETARY RESIGNED
2004-12-0788(2)RAD 22/10/04--------- £ SI 19999@1=19999 £ IC 1/20000
2004-10-22CERTNMCOMPANY NAME CHANGED BECAR LIMITED CERTIFICATE ISSUED ON 22/10/04
2004-10-19225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-10-05ELRESS386 DISP APP AUDS 27/09/04
2004-10-05ELRESS366A DISP HOLDING AGM 27/09/04
2004-09-28288bSECRETARY RESIGNED
2004-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to YES ENGINEERING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YES ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YES ENGINEERING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-04-01 £ 254,605

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YES ENGINEERING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 250,000
Cash Bank In Hand 2012-04-01 £ 114,550
Current Assets 2012-04-01 £ 654,542
Debtors 2012-04-01 £ 492,392
Fixed Assets 2012-04-01 £ 3,855
Shareholder Funds 2012-04-01 £ 403,792
Stocks Inventory 2012-04-01 £ 47,600
Tangible Fixed Assets 2012-04-01 £ 3,855

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YES ENGINEERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YES ENGINEERING LTD
Trademarks
We have not found any records of YES ENGINEERING LTD registering or being granted any trademarks
Income
Government Income

Government spend with YES ENGINEERING LTD

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2014-10-31 GBP £400
Epsom & Ewell Borough Council 2014-10-31 GBP £1,620
Merton Council 2013-03-28 GBP £2,575
London Borough of Merton 2013-03-28 GBP £2,575

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YES ENGINEERING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YES ENGINEERING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YES ENGINEERING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BR3 6LN